CFI CONTRACTING, INC.

Name: | CFI CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2004 (22 years ago) |
Entity Number: | 2997473 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 286 SACANDAGA ROAD, JOHNSTOWN, NY, United States, 12095 |
Address: | 286 Sacandaga Road, Johnstown, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCI FERNANDEZ | Chief Executive Officer | 286 SACANDAGA RD, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
CFI CONTRACTING, INC. | DOS Process Agent | 286 Sacandaga Road, Johnstown, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-02 | Address | 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2008-01-07 | 2010-01-08 | Address | 314 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
2006-02-01 | 2008-01-07 | Address | 146 OAK LEAF CIRCLE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
2006-02-01 | 2024-01-02 | Address | 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000740 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220105001302 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200102060128 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006791 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160114006093 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State